CALENERGY NORTH SEA LIMITED: Filings
Overview
Company Name | CALENERGY NORTH SEA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07632999 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CALENERGY NORTH SEA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Satisfaction of charge 076329990014 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed iog north sea LIMITED\certificate issued on 10/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Lloyds Court 78 Grey Street Newcastle upon Tyne NE1 6AF on Sep 09, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Jennifer Catherine Riley as a secretary on Aug 30, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Travis Enman as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Hugh France as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas Stewart Scott as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexander Patrick Jones as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Iog Plc as a person with significant control on Aug 30, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Calenergy Resources (Operator) Limited as a person with significant control on Aug 30, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Rupert Julian Newall as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Bolam Storey as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Douglas Stewart Scott as a director on Nov 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Raymond Hockey as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Independent Oil and Gas Plc as a person with significant control on Apr 27, 2021 | 2 pages | PSC05 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0